SHAKESPEARE RECYCLING LTD
Status | DISSOLVED |
Company No. | 08034283 |
Category | Private Limited Company |
Incorporated | 17 Apr 2012 |
Age | 12 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 4 months, 29 days |
SUMMARY
SHAKESPEARE RECYCLING LTD is an dissolved private limited company with number 08034283. It was incorporated 12 years, 16 days ago, on 17 April 2012 and it was dissolved 4 months, 29 days ago, on 05 December 2023. The company address is Adelphi Chambers 2nd Floor Adelphi Chambers 2nd Floor, Newcastle Upon Tyne, NE1 6AQ.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Dissolution voluntary strike off suspended
Date: 10 Jul 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 24 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Notification of a person with significant control
Date: 29 Apr 2020
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mandeep Singh Ladhar
Notification date: 2019-10-29
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Termination director company with name termination date
Date: 14 Nov 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-09
Officer name: Baldev Singh Ladhar
Documents
Appoint person director company with name date
Date: 14 Nov 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-09
Officer name: Mr Mandeep Singh Ladhar
Documents
Cessation of a person with significant control
Date: 14 Nov 2019
Action Date: 09 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Baldev Singh Ladhar
Cessation date: 2019-10-09
Documents
Accounts with accounts type micro entity
Date: 14 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Change account reference date company current extended
Date: 07 Jul 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
New date: 2014-10-31
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Some Companies
3000A PARKWAY,WHITELEY,PO15 7FX
Number: | 08532617 |
Status: | ACTIVE |
Category: | Private Limited Company |
181 SUSSEX ROAD,SOUTHPORT,PR8 6DG
Number: | 09590668 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIS J. ADDISON CARPENTER & BUILDER LIMITED
70 SEABOURNE ROAD,BOURNEMOUTH,BH5 2HT
Number: | 05477595 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA
Number: | 11132126 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
120 120 HIGH ROAD,EAST FINCHLEY,N2 9ED
Number: | 10956753 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WOOD & CHANDLER ADMINISTRATION LTD UNIT 4,CANVEY ISLAND,SS8 7AT
Number: | 11597848 |
Status: | ACTIVE |
Category: | Private Limited Company |